ST ANN'S MEADOW LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
ST ANN'S MEADOW LIMITED is a Private Limited Company from HARROGATE and has the status: Active.
ST ANN'S MEADOW LIMITED was incorporated 22 years ago on 15/03/2002 and has the registered number: 04395920. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ST ANN'S MEADOW LIMITED was incorporated 22 years ago on 15/03/2002 and has the registered number: 04395920. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ST ANN'S MEADOW LIMITED - HARROGATE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 KENT DRIVE
HARROGATE
N. YORKS
HG1 2LG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK BLACKMORE | Secretary | 2023-11-21 | CURRENT | ||
MR DINO NICOLAOU | Dec 1959 | British | Director | 2002-03-15 | CURRENT |
MR MARLK BLACKMORE | Jul 1964 | British | Director | 2023-11-24 | CURRENT |
MR ALI GUL OZBEK | Jan 1965 | British | Director | 2010-03-17 | CURRENT |
EUGENE GERARD HAYES | Jan 1955 | Irish | Director | 2002-03-15 UNTIL 2004-01-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2002-03-15 UNTIL 2002-03-15 | RESIGNED | ||
MR TOMASZ MAREK MICKIEWICZ | Secretary | 2013-06-01 UNTIL 2016-01-16 | RESIGNED | ||
MR TOMASZ MAREK MICKIEWICZ | Dec 1960 | Secretary | 2002-03-15 UNTIL 2013-05-09 | RESIGNED | |
MS SALLI REBECCA LABELLE PLATT | Dec 1968 | British | Director | 2010-09-14 UNTIL 2011-01-11 | RESIGNED |
MS. CATHERINE MARY STRANGE | Oct 1939 | British | Director | 2002-03-15 UNTIL 2016-04-06 | RESIGNED |
MATTHEW CHRISTOPHER JOHN SHELLEY | Jun 1965 | British | Director | 2002-03-15 UNTIL 2003-03-02 | RESIGNED |
MR TOMASZ MAREK MICKIEWICZ | Dec 1960 | Director | 2002-03-15 UNTIL 2012-09-17 | RESIGNED | |
MR PETER MAYBURY | May 1960 | British | Director | 2002-03-15 UNTIL 2016-04-29 | RESIGNED |
MS. ALA ELIZABETH KUZMICKI | Nov 1970 | British | Director | 2002-05-12 UNTIL 2018-09-24 | RESIGNED |
MATTHEW JAMES EYLES | Dec 1967 | British | Director | 2003-03-02 UNTIL 2004-02-19 | RESIGNED |
FIONA GALBRAITH | Dec 1963 | British | Director | 2002-03-15 UNTIL 2006-09-28 | RESIGNED |
DANIEL TINGKUEN CHAU | Jun 1959 | British | Director | 2002-03-15 UNTIL 2007-07-29 | RESIGNED |
MR MUMINUR RASHID CHOUDHURY | Sep 1978 | British | Director | 2002-03-15 UNTIL 2016-12-29 | RESIGNED |
MR DAVID JAMES BURKLE | May 1942 | British | Director | 2002-03-15 UNTIL 2018-03-02 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-03-15 UNTIL 2002-03-15 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-03-15 UNTIL 2002-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ala Elizabeth Kuzmicki | 2020-03-02 | 11/1970 | Harrogate N. Yorks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Dino Nicolaou | 2020-03-02 | 12/1959 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St Ann's Meadow Limited - Filleted accounts | 2023-12-19 | 31-03-2023 | £13,033 equity |
St Ann's Meadow Limited - Filleted accounts | 2022-12-10 | 31-03-2022 | £14,113 equity |
St Ann's Meadow Limited - Filleted accounts | 2022-01-19 | 31-03-2021 | £15,622 equity |
St Ann's Meadow Limited - Filleted accounts | 2021-01-16 | 31-03-2020 | £28,107 equity |
St Ann's Meadow Limited - Filleted accounts | 2019-12-21 | 31-03-2019 | £31,591 equity |
St Ann's Meadow Limited - Filleted accounts | 2019-02-05 | 31-03-2018 | £31,711 equity |
St Ann's Meadow Limited - Filleted accounts | 2018-03-03 | 31-03-2017 | £31,774 equity |
St Ann's Meadow Limited - Filleted accounts | 2017-03-30 | 31-03-2016 | £32,225 equity |